Name: | TEXTRON AUTOMOTIVE EXTERIORS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Mar 1997 (28 years ago) |
Business ID: | 639690 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 40 WESTMINSTER STPROVIDENCE, RI 2903 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL P O'ROURKE | Director | 750 STEPHENSON HWY, TROY, MI 48083 |
JOHN A JANITZ | Director | 750 STEPHENSON HWY, TROY, MI 48083 |
Name | Role | Address |
---|---|---|
MICHAEL P O'ROURKE | Secretary | 750 STEPHENSON HWY, TROY, MI 48083 |
ANN T WILLAMAN | Secretary | 750 STEPHENSON HWY, TROY, MI 48083 |
Name | Role | Address |
---|---|---|
MICHAEL P O'ROURKE | Vice President | 750 STEPHENSON HWY, TROY, MI 48083 |
Name | Role | Address |
---|---|---|
JOHN A JANITZ | Chairman | 750 STEPHENSON HWY, TROY, MI 48083 |
Name | Role | Address |
---|---|---|
EDWARD C ARDITTE | Treasurer | 40 WESTMINSTER ST, PROVIDENCE, RI 2903 |
Name | Role | Address |
---|---|---|
JOHN A JANITZ | President | 750 STEPHENSON HWY, TROY, MI 48083 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-03-28 | Withdrawal |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-03-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-03-04 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State